logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kevin Lee Rice

    Related profiles found in government register
  • Mr Kevin Lee Rice
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 1
    • icon of address C/o Tc Group, 6th Floor Kings House, 9 - 10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 2
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Kings House 9-10, Haymarket, London, SW1Y 4BP, England

      IIF 11
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 12
    • icon of address T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 13 IIF 14
    • icon of address Tc Group, 6th Floor Kings House, 9 - 10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 15
    • icon of address Chichester House, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 16 IIF 17
    • icon of address Chichester House, Neptune Way, Waterside Court, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 18 IIF 19 IIF 20
  • Rice, Kevin Lee
    British ceo born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL

      IIF 22 IIF 23
  • Rice, Kevin Lee
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 24
    • icon of address 3rd, Floor Clearwater House, 4-7 Manchester Street, London, W1U 3AE, England

      IIF 25
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 26 IIF 27
    • icon of address Kings House 9-10, Haymarket, London, SW1Y 4BP, England

      IIF 28
    • icon of address Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL

      IIF 29 IIF 30
  • Rice, Kevin Lee
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Rice, Kevin Lee
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 19
  • 1
    RICE AVIATION LIMITED - 2008-12-15
    HANCORN LIMITED - 2007-09-19
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-28
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,689 GBP2023-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PARKGLADE LIMITED - 2007-05-16
    icon of address T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,873 GBP2015-06-30
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    BRITTANIA CORPORATE SERVICES LIMITED - 2016-03-23
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,033 GBP2022-12-31
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -205,747 GBP2022-12-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address C/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,806 GBP2024-06-30
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    QUBE CONSTRUCTION MANAGEMENT LIMITED - 2014-08-06
    QUBE CONSTRUCTION MANAGEMENT SVS LIMITED - 2014-07-15
    BOWERDENE LIMITED - 2005-11-28
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 16
    icon of address Kings House 9-10 Haymarket, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    MANORHIRST LIMITED - 2007-03-19
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    418,309 GBP2024-06-30
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 18
    BLOCKRANK RESIDENTS MANAGEMENT LIMITED - 1988-11-29
    icon of address Caxtons, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    23,430 GBP2022-12-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 62 - Director → ME
  • 19
    Company number 05938763
    Non-active corporate
    Officer
    icon of calendar 2006-10-01 ~ now
    IIF 54 - Director → ME
Ceased 15
  • 1
    C P S GROUP LIMITED - 2008-05-02
    icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2000-07-13 ~ 2006-10-02
    IIF 22 - Director → ME
    icon of calendar 1995-11-15 ~ 2000-06-07
    IIF 50 - Director → ME
  • 2
    CFM UMBRELLA LIMITED - 2017-06-15
    icon of address 1st Floor, Cambridge House Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    658,316 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2017-06-29
    IIF 39 - Director → ME
    icon of calendar 2017-06-29 ~ 2023-07-14
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2018-04-27
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1st Floor, Cambridge House Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,351,988 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2017-06-29
    IIF 42 - Director → ME
    icon of calendar 2017-06-29 ~ 2023-07-14
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2018-04-27
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    CFM CIS LIMITED - 2024-04-24
    icon of address 1st Floor, Cambridge House Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,450 GBP2024-04-30
    Officer
    icon of calendar 2017-06-29 ~ 2023-07-14
    IIF 59 - Director → ME
    icon of calendar 2017-04-27 ~ 2017-06-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2018-04-27
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    CFM ACCOUNTANCY LIMITED - 2019-06-11
    icon of address Kings House, 9-10 Haymarket, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,281 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2017-06-29
    IIF 41 - Director → ME
    icon of calendar 2017-06-29 ~ 2023-07-14
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2018-04-27
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1st Floor, Cambridge House Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-08-27 ~ 2023-07-14
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-10-23
    IIF 16 - Has significant influence or control OE
    icon of calendar 2022-10-20 ~ 2023-07-14
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    K M CLEANING SERVICES LIMITED - 2014-08-06
    SOMERPAGE LIMITED - 2007-03-05
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2025-02-17
    IIF 33 - Director → ME
    icon of calendar 2012-01-01 ~ 2016-03-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    K M ELECTRONIC SECURITY SOLUTIONS LIMITED - 2009-07-09
    AYLESBROOK LIMITED - 2007-03-27
    K M SECURITY SOLUTIONS LIMITED - 2014-08-06
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2025-02-17
    IIF 26 - Director → ME
    icon of calendar 2012-03-06 ~ 2016-03-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    TRIGION SECURITY SERVICES LIMITED - 2021-05-14
    COMPLETE PROPERTY SECURITY LIMITED - 2011-11-30
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,664 GBP2020-12-31
    Officer
    icon of calendar 1995-08-24 ~ 2000-06-07
    IIF 48 - Director → ME
    icon of calendar 2000-07-13 ~ 2006-10-02
    IIF 23 - Director → ME
  • 10
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-21 ~ 2025-02-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-17
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    QUBE CONSTRUCTION MANAGEMENT LIMITED - 2014-08-06
    QUBE CONSTRUCTION MANAGEMENT SVS LIMITED - 2014-07-15
    BOWERDENE LIMITED - 2005-11-28
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2016-03-02
    IIF 53 - Director → ME
  • 12
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    788,745 GBP2024-06-30
    Officer
    icon of calendar 2012-08-07 ~ 2025-02-17
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-17
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 Wigmore Glade, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2007-08-22 ~ 2008-04-04
    IIF 56 - Director → ME
  • 14
    Company number 03053105
    Non-active corporate
    Officer
    icon of calendar 1995-05-03 ~ 1999-06-01
    IIF 55 - Director → ME
  • 15
    Company number 03794671
    Non-active corporate
    Officer
    icon of calendar 2004-08-02 ~ 2006-10-02
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.